NS INTELLIGENCE HOLDINGS LTD
Status | ACTIVE |
Company No. | 11059154 |
Category | Private Limited Company |
Incorporated | 10 Nov 2017 |
Age | 6 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
NS INTELLIGENCE HOLDINGS LTD is an active private limited company with number 11059154. It was incorporated 6 years, 5 months, 18 days ago, on 10 November 2017. The company address is Central Office Cobweb Buildings Central Office Cobweb Buildings, Lyford, OX12 0EE, Nr Wantage, England.
Company Fillings
Confirmation statement with updates
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Cessation of a person with significant control
Date: 30 Dec 2023
Action Date: 29 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-29
Psc name: Stephen Porges
Documents
Capital allotment shares
Date: 30 Dec 2023
Action Date: 29 Dec 2023
Category: Capital
Type: SH01
Capital : 187.72 GBP
Date: 2023-12-29
Documents
Accounts with accounts type total exemption full
Date: 03 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 12 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Capital allotment shares
Date: 04 Jul 2021
Action Date: 01 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-01
Capital : 151.89 GBP
Documents
Capital allotment shares
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-01
Capital : 150.44 GBP
Documents
Capital allotment shares
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-01
Capital : 150.08 GBP
Documents
Capital allotment shares
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Capital
Type: SH01
Capital : 148.63 GBP
Date: 2021-07-01
Documents
Confirmation statement with updates
Date: 22 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company current extended
Date: 10 Dec 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-11-30
Documents
Change to a person with significant control
Date: 28 Sep 2020
Action Date: 26 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benjamin Fry
Change date: 2020-09-26
Documents
Change to a person with significant control
Date: 28 Sep 2020
Action Date: 26 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-26
Psc name: Mr Stephen Porges
Documents
Change person director company with change date
Date: 26 Sep 2020
Action Date: 26 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Fry
Change date: 2020-09-26
Documents
Capital allotment shares
Date: 26 Sep 2020
Action Date: 26 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-26
Capital : 145 GBP
Documents
Capital allotment shares
Date: 26 Sep 2020
Action Date: 26 Sep 2020
Category: Capital
Type: SH01
Capital : 144.5 GBP
Date: 2020-09-26
Documents
Capital allotment shares
Date: 26 Sep 2020
Action Date: 26 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-26
Capital : 144.5 GBP
Documents
Capital allotment shares
Date: 26 Sep 2020
Action Date: 26 Sep 2020
Category: Capital
Type: SH01
Capital : 142 GBP
Date: 2020-09-26
Documents
Capital allotment shares
Date: 26 Sep 2020
Action Date: 26 Sep 2020
Category: Capital
Type: SH01
Capital : 140 GBP
Date: 2020-09-26
Documents
Capital allotment shares
Date: 26 Sep 2020
Action Date: 26 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-26
Capital : 130 GBP
Documents
Capital allotment shares
Date: 26 Sep 2020
Action Date: 26 Sep 2020
Category: Capital
Type: SH01
Capital : 125 GBP
Date: 2020-09-26
Documents
Capital allotment shares
Date: 26 Sep 2020
Action Date: 26 Sep 2020
Category: Capital
Type: SH01
Capital : 112.5 GBP
Date: 2020-09-26
Documents
Change to a person with significant control
Date: 26 Sep 2020
Action Date: 26 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benjamin Fry
Change date: 2020-09-26
Documents
Change person director company with change date
Date: 26 Sep 2020
Action Date: 26 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-26
Officer name: Mr Benjamin Richard Fry
Documents
Change person director company with change date
Date: 26 Sep 2020
Action Date: 26 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Richard Fry
Change date: 2020-09-26
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Change to a person with significant control
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-19
Psc name: Mr Benjamin Richard Fry
Documents
Change person director company with change date
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-19
Officer name: Mr Benjamin Richard Fry
Documents
Change to a person with significant control
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-19
Psc name: Mr Stephen Porges
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Address
Type: AD01
Old address: Central Office Cobweb Buildings Lyford Nr Wantage OX12 0EE England
New address: Central Office Cobweb Buildings the Lane Lyford Nr Wantage OX12 0EE
Change date: 2020-03-19
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-19
Old address: Central Office Cobweb Buildings the Lane Lyford Oxfordshire OX12 0EE England
New address: Central Office Cobweb Buildings Lyford Nr Wantage OX12 0EE
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Address
Type: AD01
New address: Central Office Cobweb Buildings the Lane Lyford Oxfordshire OX12 0EE
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2020-03-19
Documents
Capital allotment shares
Date: 12 Feb 2020
Action Date: 15 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-15
Capital : 125 GBP
Documents
Change to a person with significant control
Date: 11 Feb 2020
Action Date: 16 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benjamin Richard Fry
Change date: 2018-07-16
Documents
Notification of a person with significant control
Date: 11 Feb 2020
Action Date: 16 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-16
Psc name: Stephen Porges
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Termination director company with name termination date
Date: 07 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iryna Fedortsova
Termination date: 2019-04-30
Documents
Change person director company with change date
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-20
Officer name: Ms Iryna Federtsova
Documents
Confirmation statement with updates
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Appoint person director company with name date
Date: 20 Aug 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-16
Officer name: Ms Iryna Federtsova
Documents
Some Companies
119 TWYFORD AVENUE RESIDENTS ASSOCIATION LIMITED
119 TWYFORD AVENUE,LONDON,W3 9QG
Number: | 06588514 |
Status: | ACTIVE |
Category: | Private Limited Company |
34C HIGH STREET,LONDON,NW10 4LS
Number: | 11551832 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 SUTTON COURT ROAD,LONDON,E13 9NR
Number: | 05915879 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADE VIEW,COWBRIDGE,CF71 7LT
Number: | 03908114 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BENEDICTS CLOSE,NEWTON ABBOT,TQ12 6GB
Number: | 08968470 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE BROOMLEIGH,ALTRINCHAM,WA14 4AU
Number: | 09321313 |
Status: | ACTIVE |
Category: | Private Limited Company |